AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 3rd, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Sunday 8th May 2016 to Thursday 30th June 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 8th May 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10004.00 GBP is the capital in company's statement on Tuesday 25th August 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 31st July 2015
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2015 to Friday 8th May 2015
filed on: 12th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Church Road Penn High Wycombe Buckinghamshire HP10 8LN to Unit 13 Newman Lane Alton Hampshire GU34 2QR on Monday 11th May 2015
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 8th May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
10004.00 GBP is the capital in company's statement on Tuesday 19th August 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 30th July 2012 with full list of members
filed on: 17th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 30th July 2010 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 16th, February 2010
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2009
filed on: 20th, January 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2009 to Tuesday 31st March 2009
filed on: 9th, December 2009
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 28th October 2009 secretary's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
10003.00 GBP is the capital in company's statement on Tuesday 13th October 2009
filed on: 29th, October 2009
|
capital |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 29th September 2009
filed on: 29th, September 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 23/09/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
filed on: 23rd, September 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 13th, October 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 29th, September 2008
|
resolution |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 29th, September 2008
|
capital |
Free Download
(4 pages)
|
288a |
On Wednesday 24th September 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 24th September 2008 Secretary appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 24th September 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Wednesday 24th September 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2008
|
incorporation |
Free Download
(19 pages)
|